LEVEL NOMINEES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 06792000
Status Active
Incorporation Date 15 January 2009
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Director's details changed for Mr John Newman on 8 December 2016; Director's details changed for Mr Melvyn Julian Carter on 1 April 2013. The most likely internet sites of LEVEL NOMINEES LIMITED are www.levelnominees.co.uk, and www.level-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Level Nominees Limited is a Private Limited Company. The company registration number is 06792000. Level Nominees Limited has been working since 15 January 2009. The present status of the company is Active. The registered address of Level Nominees Limited is 66 Prescot Street London E1 8nn. The cash in hand is £0k. It is £0k against last year. . CARTER, Melvyn Julian is a Director of the company. NEWMAN, John is a Director of the company. Director CASSANDRO, Kevin Francis has been resigned. The company operates in "Non-trading company".


level nominees Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CARTER, Melvyn Julian
Appointed Date: 16 January 2012
71 years old

Director
NEWMAN, John
Appointed Date: 15 January 2009
79 years old

Resigned Directors

Director
CASSANDRO, Kevin Francis
Resigned: 01 June 2016
Appointed Date: 16 January 2012
75 years old

Persons With Significant Control

Lisa Jennings
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

LEVEL NOMINEES LIMITED Events

06 Feb 2017
Confirmation statement made on 15 January 2017 with updates
02 Feb 2017
Director's details changed for Mr John Newman on 8 December 2016
02 Feb 2017
Director's details changed for Mr Melvyn Julian Carter on 1 April 2013
02 Feb 2017
Director's details changed for Mr John Newman on 8 December 2016
02 Jun 2016
Termination of appointment of Kevin Francis Cassandro as a director on 1 June 2016
...
... and 21 more events
10 Mar 2009
Particulars of a mortgage or charge / charge no: 4
10 Mar 2009
Particulars of a mortgage or charge / charge no: 3
27 Feb 2009
Particulars of a mortgage or charge / charge no: 2
27 Feb 2009
Particulars of a mortgage or charge / charge no: 1
15 Jan 2009
Incorporation

LEVEL NOMINEES LIMITED Charges

20 February 2009
Assignment of contracts
Delivered: 10 March 2009
Status: Satisfied on 19 June 2015
Persons entitled: Barclays Bank PLC
Description: All the assigned rights and the acquired rights see image…
20 February 2009
Guarantee & debenture
Delivered: 10 March 2009
Status: Satisfied on 19 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 2009
Assignment of contracts
Delivered: 27 February 2009
Status: Satisfied on 19 June 2015
Persons entitled: Barclays Bank PLC
Description: With full title guarantee assigns to the assignee all the…
12 February 2009
Guarantee & debenture
Delivered: 27 February 2009
Status: Satisfied on 19 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…